(CS01) Confirmation statement with no updates 2023/09/22
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 11th, September 2023
| accounts
|
Free Download
(13 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/09/22
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/09/22
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 1st, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2020/09/22
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2019/09/30 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/10/01. New Address: Lilac Cottage London Road Hardham Pulborough RH20 1LB. Previous address: Marchwood London Road Hardham Pulborough West Sussex RH20 1LB England
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/22
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/09/30
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 4th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/09/22
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2017/09/22
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/09/22
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2016/04/29. New Address: Marchwood London Road Hardham Pulborough West Sussex RH20 1LB. Previous address: 12 Rosemary Cottages Rosemary Gardens London SW14 7HD
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 23rd, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/09/22 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2015/11/17
capital
|
|
(CH01) On 2015/01/12 director's details were changed
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 18th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2015/01/13. New Address: 12 Rosemary Cottages Rosemary Gardens London SW14 7HD. Previous address: 27 Wood Lane London N6 5UE
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/09/22 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2014/07/10 director's details were changed
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 8th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2014/07/18. New Address: 27 Wood Lane London N6 5UE. Previous address: 29 Eric Road Stubbington Fareham Hampshire PO14 2RP
filed on: 18th, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/09/22 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 13th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/09/22 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/04/05 director's details were changed
filed on: 26th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/04/20 from 11 Harcourt Street Raunds Wellingborough Northanptonshire NN9 6LZ United Kingdom
filed on: 20th, April 2012
| address
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 25th, January 2012
| accounts
|
Free Download
(7 pages)
|
(TM01) 2011/11/10 - the day director's appointment was terminated
filed on: 10th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/09/22 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed triple a rigging LTDcertificate issued on 17/03/11
filed on: 17th, March 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2011/02/25
change of name
|
|
(NEWINC) Company registration
filed on: 22nd, September 2010
| incorporation
|
Free Download
(35 pages)
|